Background WavePink WaveYellow Wave

VICTORIA COURT MANAGEMENT COMPANY (RHOSNEIGR) LIMITED (01164104)

VICTORIA COURT MANAGEMENT COMPANY (RHOSNEIGR) LIMITED (01164104) is an active UK company. incorporated on 22 March 1974. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA COURT MANAGEMENT COMPANY (RHOSNEIGR) LIMITED has been registered for 52 years. Current directors include EDWARDS, Edward John, HALLAM, Christopher Nigel, JOUGHIN, Keith and 2 others.

Company Number
01164104
Status
active
Type
ltd
Incorporated
22 March 1974
Age
52 years
Address
Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Edward John, HALLAM, Christopher Nigel, JOUGHIN, Keith, ROBERTS, William Tudor Mansel, WEBSTER, Philip Darren
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COURT MANAGEMENT COMPANY (RHOSNEIGR) LIMITED

VICTORIA COURT MANAGEMENT COMPANY (RHOSNEIGR) LIMITED is an active company incorporated on 22 March 1974 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA COURT MANAGEMENT COMPANY (RHOSNEIGR) LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01164104

LTD Company

Age

52 Years

Incorporated 22 March 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Alpha House Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
From: 3 August 2021To: 3 August 2021
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 22 March 1974To: 3 August 2021
Timeline

25 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jul 2021

EDWARDS, Edward John

Active
Crossley Road, StockportSK4 5BH
Born July 1982
Director
Appointed 17 Jun 2021

HALLAM, Christopher Nigel

Active
Crossley Road, StockportSK4 5BH
Born March 1963
Director
Appointed 26 Feb 2023

JOUGHIN, Keith

Active
4 Greek Street, StockportSK3 8AB
Born July 1964
Director
Appointed 25 Aug 2013

ROBERTS, William Tudor Mansel

Active
4 Greek Street, StockportSK3 8AB
Born November 1944
Director
Appointed 30 Aug 2018

WEBSTER, Philip Darren

Active
Crossley Road, StockportSK4 5BH
Born October 1984
Director
Appointed 29 Aug 2023

HEATH, Merilyn

Resigned
Brindley Close, StoneST15 8ZL
Secretary
Appointed 03 Nov 2010
Resigned 23 May 2012

MCGREGOR, Glenys

Resigned
5 Sandy Lane, SaddleworthOL3 5AG
Secretary
Appointed 26 May 1996
Resigned 03 Nov 2010

NORTHEY, Marie

Resigned
Brockton Mews, FrodshamWA6 7DT
Secretary
Appointed N/A
Resigned 26 Mar 1996

WEBB, Lindsay Joy, Dr

Resigned
4 Greek Street, StockportSK3 8AB
Secretary
Appointed 23 May 2012
Resigned 01 Jul 2021

BROOKS, Martin Dominic

Resigned
4 Greek Street, StockportSK3 8AB
Born June 1952
Director
Appointed 25 Aug 2013
Resigned 19 Feb 2018

CARR, Anita Carol

Resigned
Crossley Road, StockportSK4 5BH
Born September 1954
Director
Appointed 20 Feb 2023
Resigned 14 Mar 2023

DAVIDSON, Helen

Resigned
Alpha House, StockportSK3 8AB
Born April 1972
Director
Appointed 21 Nov 2019
Resigned 29 Aug 2023

DOUGLAS, Malcolm Robert

Resigned
Pine Lodge 28 Station Road, ClitheroeBB7 9RH
Born April 1936
Director
Appointed 30 May 1999
Resigned 23 May 2012

HARDING, Linda

Resigned
Alpha House, StockportSK3 8AB
Born October 1946
Director
Appointed 28 Jan 2019
Resigned 14 Jan 2020

MCGREGOR, Alastair

Resigned
5 Sandy Lane, SaddleworthOL3 5AG
Born July 1959
Director
Appointed 23 Aug 1998
Resigned 12 Aug 2010

MORLEY, Christopher Hugh

Resigned
Alpha House, StockportSK3 8AB
Born April 1947
Director
Appointed 08 Apr 2018
Resigned 25 Jul 2018

NORTHEY, Frederick

Resigned
Brockton Mews, FrodshamWA6 7DT
Born April 1930
Director
Appointed N/A
Resigned 31 Dec 1998

RICHMOND, Peter Edward

Resigned
8 Walgrove Gardens, MaidenheadSL6 3SJ
Born July 1935
Director
Appointed N/A
Resigned 23 Aug 1998

SPENCER, Peter John

Resigned
The Lodge, PantymwynCH7 5EP
Born January 1961
Director
Appointed 30 May 1999
Resigned 23 May 2012

VANN, Francis Stewart

Resigned
11 Moadlock, StockportSK6 4QB
Born March 1934
Director
Appointed N/A
Resigned 30 May 1999

WAINWRIGHT, Stephen James

Resigned
Fieldhouse Lane, StockportSK6 7DJ
Born March 1963
Director
Appointed 23 May 2012
Resigned 19 Feb 2018

WARREN-SMITH, Clive

Resigned
12 Park Road, CheadleSK8 7DA
Born February 1951
Director
Appointed 12 Aug 2010
Resigned 14 Oct 2013

WEBB, Anthony Kevin

Resigned
4 Greek Street, StockportSK3 8AB
Born December 1946
Director
Appointed 23 May 2012
Resigned 26 Feb 2023
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
30 September 2004
363aAnnual Return
Legacy
30 September 2004
363(353)363(353)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2003
AAAnnual Accounts
Legacy
14 November 2002
287Change of Registered Office
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
25 September 2001
288cChange of Particulars
Legacy
25 September 2001
288cChange of Particulars
Legacy
25 September 2001
288cChange of Particulars
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
6 September 1999
363aAnnual Return
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
22 October 1997
288cChange of Particulars
Legacy
22 October 1997
288cChange of Particulars
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
20 July 1993
363x363x
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
5 August 1992
363x363x
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363x363x
Legacy
28 May 1991
363x363x
Legacy
16 October 1990
288288
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
12 June 1990
288288
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
27 August 1987
288288
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
22 March 1974
NEWINCIncorporation